NEXT WORLD CORPORATE SERVICES LIMITED - BICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-07-13 View Report
Gazette. Gazette notice voluntary. 2021-04-27 View Report
Dissolution. Dissolution application strike off company. 2021-04-19 View Report
Officers. Officer name: Clark Howes Business Services Limited. Change date: 2020-09-08. 2020-09-09 View Report
Accounts. Accounts type total exemption full. 2020-09-04 View Report
Confirmation statement. Statement with no updates. 2020-03-04 View Report
Address. New address: 2 Minton Place Victoria Road Bicester Oxon OX26 6QB. Old address: 11 Bell Business Park Smeaton Close Aylesbury Bucks HP19 8JR United Kingdom. Change date: 2020-01-31. 2020-01-31 View Report
Accounts. Accounts type total exemption full. 2019-09-19 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 27/02/2019. 2019-06-27 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 27/02/2018. 2019-06-27 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 27/02/2019. 2019-06-27 View Report
Confirmation statement. Statement with no updates. 2019-03-06 View Report
Address. Change date: 2018-10-16. Old address: Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB United Kingdom. New address: 11 Bell Business Park Smeaton Close Aylesbury Bucks HP19 8JR. 2018-10-16 View Report
Officers. Appointment date: 2018-10-01. Officer name: Clark Howes Business Services Limited. 2018-10-16 View Report
Accounts. Accounts amended with accounts type micro entity. 2018-08-08 View Report
Accounts. Accounts type total exemption full. 2018-05-23 View Report
Officers. Officer name: Frederic Halley. Appointment date: 2017-12-29. 2018-04-16 View Report
Officers. Termination date: 2017-12-29. Officer name: Colin Paton. 2018-03-14 View Report
Confirmation statement. Statement with no updates. 2018-02-27 View Report
Address. Change date: 2017-10-27. New address: Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB. Old address: Pinnacle House, First Floor 31 Cross Lances Road Hounslow TW3 2AD England. 2017-10-27 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-04-13 View Report
Address. New address: Pinnacle House, First Floor 31 Cross Lances Road Hounslow TW3 2AD. Change date: 2017-04-13. Old address: Montpellier House 106 Brompton Road London SW3 1JJ. 2017-04-13 View Report
Accounts. Accounts type total exemption small. 2016-11-08 View Report
Annual return. With made up date full list shareholders. 2016-05-06 View Report
Accounts. Accounts type total exemption small. 2016-03-01 View Report
Accounts. Change account reference date company previous shortened. 2015-12-02 View Report
Address. Old address: 6 New Street Square London EC4A 3LX. Change date: 2015-10-02. New address: Montpellier House 106 Brompton Road London SW3 1JJ. 2015-10-02 View Report
Annual return. With made up date full list shareholders. 2015-03-16 View Report
Incorporation. Capital: GBP 1 2014-02-27 View Report